JANRED COURT (BARTON-ON-SEA) LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 01236698
Status Active
Incorporation Date 8 December 1975
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of JANRED COURT (BARTON-ON-SEA) LIMITED are www.janredcourtbartononsea.co.uk, and www.janred-court-barton-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Janred Court Barton On Sea Limited is a Private Limited Company. The company registration number is 01236698. Janred Court Barton On Sea Limited has been working since 08 December 1975. The present status of the company is Active. The registered address of Janred Court Barton On Sea Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . SULLIVAN LAWFORD is a Secretary of the company. APPLEGATE, David is a Director of the company. HART-BAMFORD, Freda Mildred is a Director of the company. MARKS, Wendy Patricia is a Director of the company. Secretary ARCHER, William has been resigned. Secretary HARVEY, Michael Roy has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Director ARCHER, William has been resigned. Director ATKINS, Kathleen has been resigned. Director BAMFORD, Douglas John has been resigned. Director BRIDGE, Harry has been resigned. Director BROWN, Nigel has been resigned. Director CHALLIS, Aubrey William Ernest has been resigned. Director CHALLIS, Lilian Florence Gwendoline has been resigned. Director HANCOCK, Kenneth William has been resigned. Director HARVEY, Michael Roy has been resigned. Director HOLLAND, William Douglas has been resigned. Director KEBBELL, Leslie James has been resigned. Director MARLOW, Brian William has been resigned. Director MOSS, Sonia Esme has been resigned. Director SPRASON, Leslie Alfred James has been resigned. Director ST PATRICK SWORDS, Molly has been resigned. Director TALBOT, Richard Dennis has been resigned. Director WOODS, Hilda Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN LAWFORD
Appointed Date: 01 January 2012

Director
APPLEGATE, David
Appointed Date: 03 June 2014
80 years old

Director
HART-BAMFORD, Freda Mildred
Appointed Date: 19 February 2014
87 years old

Director
MARKS, Wendy Patricia
Appointed Date: 25 March 1997
89 years old

Resigned Directors

Secretary
ARCHER, William
Resigned: 19 March 1996
Appointed Date: 14 March 1995

Secretary
HARVEY, Michael Roy
Resigned: 14 March 1995
Appointed Date: 19 March 1991

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 18 April 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 18 April 2002
Appointed Date: 19 March 1996

Secretary
JENKINS, David Robert
Resigned: 01 January 2012
Appointed Date: 31 May 2011

Director
ARCHER, William
Resigned: 17 May 1999
115 years old

Director
ATKINS, Kathleen
Resigned: 07 April 1998
Appointed Date: 14 March 1995
107 years old

Director
BAMFORD, Douglas John
Resigned: 19 February 2014
Appointed Date: 05 June 2001
92 years old

Director
BRIDGE, Harry
Resigned: 18 June 2001
Appointed Date: 18 May 1999
109 years old

Director
BROWN, Nigel
Resigned: 20 June 2001
Appointed Date: 05 June 2000
84 years old

Director
CHALLIS, Aubrey William Ernest
Resigned: 04 February 1995
104 years old

Director
CHALLIS, Lilian Florence Gwendoline
Resigned: 30 January 1996
Appointed Date: 14 March 1995
103 years old

Director
HANCOCK, Kenneth William
Resigned: 26 September 1996
Appointed Date: 15 March 1994
100 years old

Director
HARVEY, Michael Roy
Resigned: 14 March 1995
92 years old

Director
HOLLAND, William Douglas
Resigned: 07 July 2004
Appointed Date: 05 June 2001
104 years old

Director
KEBBELL, Leslie James
Resigned: 03 January 2000
Appointed Date: 04 April 1998
108 years old

Director
MARLOW, Brian William
Resigned: 05 June 2000
Appointed Date: 07 April 1998
99 years old

Director
MOSS, Sonia Esme
Resigned: 08 July 1993
108 years old

Director
SPRASON, Leslie Alfred James
Resigned: 23 November 1999
Appointed Date: 18 May 1999
86 years old

Director
ST PATRICK SWORDS, Molly
Resigned: 14 March 1995
109 years old

Director
TALBOT, Richard Dennis
Resigned: 25 September 1994
102 years old

Director
WOODS, Hilda Patricia
Resigned: 01 February 1999
106 years old

JANRED COURT (BARTON-ON-SEA) LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 May 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

29 Feb 2016
Secretary's details changed for Sullivan Lawford on 1 December 2014
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
06 Apr 1988
New director appointed

29 Sep 1987
Director resigned

21 May 1987
Director resigned

21 May 1987
Full accounts made up to 31 December 1986

21 May 1987
Return made up to 07/04/87; full list of members